BROADGATE (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

BROADGATE (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01135549

Incorporation date

21/09/1973

Size

Micro Entity

Contacts

Registered address

Registered address

4 Sidings Court, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-10-14 with no updates
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon03/12/2024
Micro company accounts made up to 2024-06-24
dot icon16/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon28/06/2024
Micro company accounts made up to 2023-06-24
dot icon17/11/2023
Confirmation statement made on 2023-10-14 with updates
dot icon20/03/2023
Appointment of Mr Andrew Frederick Hawley as a director on 2023-01-17
dot icon17/03/2023
Termination of appointment of Nils Henrik Nilsson as a director on 2023-03-17
dot icon28/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon15/09/2022
Appointment of Barnsdales Limited as a secretary on 2022-06-26
dot icon12/08/2022
Total exemption full accounts made up to 2022-06-24
dot icon27/06/2022
Registered office address changed from 8 Hooley Close Long Eaton Nottingham NG10 3NU to 4 Sidings Court Doncaster DN4 5NU on 2022-06-27
dot icon26/01/2022
Termination of appointment of Deborah Tet Kit Kong as a director on 2022-01-25
dot icon08/01/2022
Total exemption full accounts made up to 2021-06-24
dot icon09/12/2021
Termination of appointment of David John Beaumont as a director on 2021-12-08
dot icon01/11/2021
Appointment of Mr Thomas David Stewart as a director on 2021-11-01
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon09/08/2021
Termination of appointment of Christopher John Barnatt as a director on 2021-08-06
dot icon09/08/2021
Termination of appointment of Christopher John Barnatt as a secretary on 2021-08-06
dot icon09/11/2020
Total exemption full accounts made up to 2020-06-24
dot icon17/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-24
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-24
dot icon14/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon14/10/2018
Termination of appointment of Edna Mary Baker as a director on 2018-10-02
dot icon01/02/2018
Secretary's details changed for Christopher John Barnatt on 2018-02-01
dot icon01/02/2018
Director's details changed for Christopher John Barnatt on 2018-02-01
dot icon23/10/2017
Total exemption full accounts made up to 2017-06-24
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon05/10/2017
Notification of a person with significant control statement
dot icon05/10/2017
Withdrawal of a person with significant control statement on 2017-10-05
dot icon28/04/2017
Registered office address changed from City Gate East Toll House Hill Nottingham England and Wales NG1 5FS to 8 Hooley Close Long Eaton Nottingham NG10 3NU on 2017-04-28
dot icon08/12/2016
Total exemption full accounts made up to 2016-06-24
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon18/03/2016
Appointment of Mr David John Beaumont as a director on 2016-02-02
dot icon17/03/2016
Termination of appointment of June Margaret Crouch as a director on 2016-02-02
dot icon25/11/2015
Total exemption full accounts made up to 2015-06-24
dot icon30/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon12/11/2014
Total exemption full accounts made up to 2014-06-24
dot icon21/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon15/09/2014
Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW to City Gate East Toll House Hill Nottingham England and Wales NG1 5FS on 2014-09-15
dot icon28/04/2014
Appointment of Ms June Margaret Crouch as a director
dot icon20/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon19/11/2013
Total exemption full accounts made up to 2013-06-24
dot icon11/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon23/10/2012
Total exemption full accounts made up to 2012-06-24
dot icon27/09/2012
Termination of appointment of Derrick Avery as a director
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon17/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon14/12/2010
Termination of appointment of Bernard Gardie as a director
dot icon14/12/2010
Appointment of Dr Nils Henrik Nilsson as a director
dot icon19/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon20/08/2010
Resolutions
dot icon19/04/2010
Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham NG7 6JF on 2010-04-19
dot icon19/02/2010
Full accounts made up to 2009-06-24
dot icon20/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon26/03/2009
Full accounts made up to 2008-06-24
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon02/12/2007
Return made up to 13/10/07; full list of members
dot icon01/12/2007
Full accounts made up to 2007-06-24
dot icon09/11/2006
Return made up to 13/10/06; full list of members
dot icon21/09/2006
Full accounts made up to 2006-06-24
dot icon29/08/2006
New director appointed
dot icon14/11/2005
Return made up to 13/10/05; full list of members
dot icon14/09/2005
Full accounts made up to 2005-06-24
dot icon27/01/2005
Return made up to 13/10/04; full list of members
dot icon29/10/2004
Full accounts made up to 2004-06-24
dot icon12/03/2004
Return made up to 13/10/03; full list of members
dot icon02/12/2003
Full accounts made up to 2003-06-26
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Secretary resigned;director resigned
dot icon28/11/2002
Return made up to 13/10/02; no change of members
dot icon16/10/2002
Full accounts made up to 2002-06-24
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon19/02/2002
Registered office changed on 19/02/02 from: suite 1.2 clarendon park nottingham nottinghamshire NG5 1AH
dot icon11/12/2001
Return made up to 13/10/01; change of members
dot icon09/10/2001
Full accounts made up to 2001-06-24
dot icon08/03/2001
Return made up to 13/10/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-06-24
dot icon07/08/2000
Registered office changed on 07/08/00 from: foxhall lodge gregory boulevard nottingham NG7 6LH
dot icon15/10/1999
Return made up to 13/10/99; change of members
dot icon05/10/1999
Full accounts made up to 1999-06-24
dot icon23/02/1999
Full accounts made up to 1998-06-24
dot icon28/10/1998
Return made up to 13/10/98; full list of members
dot icon24/10/1997
Return made up to 13/10/97; change of members
dot icon15/10/1997
Full accounts made up to 1997-06-24
dot icon29/09/1997
New secretary appointed;new director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Secretary resigned
dot icon21/10/1996
Return made up to 13/10/96; change of members
dot icon09/10/1996
Full accounts made up to 1996-06-24
dot icon30/10/1995
Return made up to 13/10/95; full list of members
dot icon04/10/1995
Full accounts made up to 1995-06-24
dot icon28/04/1995
Registered office changed on 28/04/95 from: 206 derby road nottingham NG7 1NQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-06-24
dot icon31/10/1994
Return made up to 13/10/94; change of members
dot icon15/03/1994
Director resigned
dot icon15/03/1994
Director resigned
dot icon16/11/1993
Full accounts made up to 1993-06-24
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Return made up to 13/10/93; change of members
dot icon13/09/1993
Secretary resigned;director resigned
dot icon13/09/1993
New secretary appointed;new director appointed
dot icon13/09/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon27/10/1992
Full accounts made up to 1992-06-24
dot icon27/10/1992
Return made up to 13/10/92; full list of members
dot icon02/04/1992
New director appointed
dot icon02/04/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon02/12/1991
New director appointed
dot icon02/12/1991
Director resigned
dot icon02/12/1991
Director resigned
dot icon02/12/1991
Director resigned
dot icon18/11/1991
Full accounts made up to 1991-06-24
dot icon30/10/1991
Return made up to 13/10/91; change of members
dot icon16/01/1991
New director appointed
dot icon19/10/1990
Full accounts made up to 1990-06-24
dot icon19/10/1990
Return made up to 13/10/90; full list of members
dot icon11/06/1990
Director resigned
dot icon11/06/1990
Director resigned
dot icon11/06/1990
New director appointed
dot icon05/12/1989
Full accounts made up to 1989-06-24
dot icon05/12/1989
Return made up to 25/11/89; full list of members
dot icon08/08/1989
New director appointed
dot icon08/08/1989
New director appointed
dot icon14/06/1989
Director resigned
dot icon14/06/1989
Director resigned
dot icon16/02/1989
New director appointed
dot icon13/02/1989
Director resigned
dot icon25/01/1989
Director resigned
dot icon10/11/1988
Full accounts made up to 1988-06-24
dot icon10/11/1988
Return made up to 29/10/88; change of members
dot icon29/03/1988
New director appointed
dot icon29/03/1988
New director appointed
dot icon12/11/1987
Full accounts made up to 1987-06-24
dot icon12/11/1987
Return made up to 31/10/87; full list of members
dot icon27/10/1987
Director resigned
dot icon13/10/1987
Director resigned
dot icon13/10/1987
Director resigned
dot icon13/10/1987
Director resigned
dot icon13/10/1987
Director resigned
dot icon19/12/1986
New secretary appointed
dot icon06/12/1986
New director appointed
dot icon17/11/1986
Full accounts made up to 1986-06-24
dot icon17/11/1986
Return made up to 08/11/86; full list of members
dot icon20/10/1986
Director resigned
dot icon20/10/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, David John
Director
02/02/2016 - 08/12/2021
2
Nilsson, Nils Henrik
Director
12/11/2010 - 17/03/2023
2
Stewart, Thomas David
Director
01/11/2021 - Present
5
Kong, Deborah Tet Kit
Director
12/08/2006 - 25/01/2022
2
Hawley, Andrew Frederick
Director
17/01/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADGATE (RESIDENTS) LIMITED

BROADGATE (RESIDENTS) LIMITED is an(a) Active company incorporated on 21/09/1973 with the registered office located at 4 Sidings Court, Doncaster DN4 5NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADGATE (RESIDENTS) LIMITED?

toggle

BROADGATE (RESIDENTS) LIMITED is currently Active. It was registered on 21/09/1973 .

Where is BROADGATE (RESIDENTS) LIMITED located?

toggle

BROADGATE (RESIDENTS) LIMITED is registered at 4 Sidings Court, Doncaster DN4 5NU.

What does BROADGATE (RESIDENTS) LIMITED do?

toggle

BROADGATE (RESIDENTS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADGATE (RESIDENTS) LIMITED?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.